Glasgow
Strathclyde
G1 5HA
Scotland
Secretary Name | Nicola Anne Lorraine Wrigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 May 2015) |
Role | Artist |
Correspondence Address | 23 Chisholm Street Glasgow G1 5HA Scotland |
Secretary Name | Jill Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 85 Lancefield Quay Glasgow G3 8HA Scotland |
Director Name | Nicola Wrigley |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2009) |
Role | Tattoo Artist |
Correspondence Address | 31 Steadings Drive Bonhill Dunbartonshire G83 9EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | terrystattoostudio.com |
---|---|
Telephone | 0141 5525740 |
Telephone region | Glasgow |
Registered Address | 23 Chisholm Street Glasgow G1 5HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
99 at £1 | Stuart David Wrigley 99.00% Ordinary |
---|---|
1 at £1 | Nicola Anne Lorraine Wrigley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,120 |
Cash | £2,531 |
Current Liabilities | £7,408 |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Application to strike the company off the register (3 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Stuart David Wrigley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stuart David Wrigley on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Stuart David Wrigley on 7 January 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2009 | Appointment terminated director nicola wrigley (1 page) |
19 January 2009 | Appointment terminated director nicola wrigley (1 page) |
13 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
13 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
29 November 2006 | Return made up to 29/11/06; full list of members
|
29 November 2006 | Return made up to 29/11/06; full list of members
|
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 February 2006 | Return made up to 29/11/05; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 February 2006 | Return made up to 29/11/05; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 November 2004 | Return made up to 29/11/04; full list of members
|
24 November 2004 | Return made up to 29/11/04; full list of members
|
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 29/11/03; full list of members
|
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Return made up to 29/11/03; full list of members
|
21 January 2004 | New secretary appointed (2 pages) |
24 January 2003 | Ad 20/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
24 January 2003 | Ad 20/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Incorporation (16 pages) |
29 November 2002 | Incorporation (16 pages) |